Background WavePink WaveYellow Wave

FAITHFUL GROUP LIMITED (04481120)

FAITHFUL GROUP LIMITED (04481120) is an active UK company. incorporated on 9 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FAITHFUL GROUP LIMITED has been registered for 23 years. Current directors include DORRELL, Stephen James.

Company Number
04481120
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DORRELL, Stephen James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAITHFUL GROUP LIMITED

FAITHFUL GROUP LIMITED is an active company incorporated on 9 July 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FAITHFUL GROUP LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04481120

LTD Company

Age

23 Years

Incorporated 9 July 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

MEAUJO (597) LIMITED
From: 9 July 2002To: 19 December 2002
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 17 May 2021To: 17 September 2025
1-3 College Yard Worcester Worcestershire WR1 2LB
From: 9 July 2002To: 17 May 2021
Timeline

3 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DORRELL, Stephen James

Active
The Coade, LondonSE11 5EL
Born March 1952
Director
Appointed 12 Dec 2002

HALL, Stephen Leslie

Resigned
Lower House, WhitbourneWR6 5RT
Secretary
Appointed 12 Dec 2002
Resigned 01 Aug 2008

MAYNARD, Lars Olaf

Resigned
The White House Hill, RugbyCV23 8DX
Secretary
Appointed 01 Aug 2008
Resigned 31 Oct 2009

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 09 Jul 2002
Resigned 12 Dec 2002

DORRELL, Alan David

Resigned
60511 Corwn Ridge Drive, IndianaIN 46614
Born March 1954
Director
Appointed 12 Dec 2002
Resigned 30 Apr 2007

DORRELL, Christine Irene

Resigned
The Coade, LondonSE11 5EL
Born December 1928
Director
Appointed 17 Dec 2002
Resigned 01 Dec 2025

DORRELL, Penelope Anne Wears

Resigned
The Coade, LondonSE11 5EL
Born July 1957
Director
Appointed 01 Apr 2006
Resigned 01 Dec 2025

TOMPSETT, Rodney Graham

Resigned
11 Chatsworth Gardens, WolverhamptonWV6 8UU
Born March 1953
Director
Appointed 20 Dec 2004
Resigned 10 Oct 2005

WARR, Peter Richard

Resigned
Springfield Lower Ferry Lane, WorcesterWR2 4JH
Born October 1939
Director
Appointed 12 Dec 2002
Resigned 21 Nov 2003

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 09 Jul 2002
Resigned 12 Dec 2002
Fundings
Financials
Latest Activities

Filing History

97

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 January 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
27 October 2009
AA01Change of Accounting Reference Date
Legacy
1 September 2009
363aAnnual Return
Legacy
20 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 January 2007
AAAnnual Accounts
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
244244
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
287Change of Registered Office
Legacy
8 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
2 January 2003
MEM/ARTSMEM/ARTS
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 July 2002
NEWINCIncorporation